Advanced company searchLink opens in new window

CHLOE'S EUROPE LIMITED

Company number 09195689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
23 Jan 2020 AA Micro company accounts made up to 31 December 2019
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
29 Nov 2017 TM01 Termination of appointment of Peter Klaus Patrik Segersven as a director on 27 November 2017
29 Nov 2017 TM01 Termination of appointment of Henry Tomas Juhani Mäkelä as a director on 27 November 2017
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
09 Aug 2017 CH01 Director's details changed for Mr Henry Tomas Juhani Mäkelä on 9 August 2017
08 May 2017 AA Micro company accounts made up to 31 December 2016
14 Nov 2016 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN on 14 November 2016
13 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Feb 2016 AP01 Appointment of Mr Henry Tomas Juhani Mäkelä as a director on 15 February 2016
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100,000
01 Sep 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 15 August 2015
  • GBP 100,000
13 Nov 2014 AD01 Registered office address changed from 483 Green Lanes 483 Green Lanes London N13 4BS United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 13 November 2014
06 Oct 2014 AP01 Appointment of Mr Peter Klaus Patrik Segersven as a director on 4 October 2014
30 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted